BRANCHCAST LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Registered office address changed from Flat 2 51 Finchley Lane London NW4 1BY to 10 Highfield Road London NW11 9LS on 2024-01-10

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ESTHER SHIRAZ LEVI DELERINS / 10/12/2020

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MISS ESTHER LEVY DELERINS / 10/12/2020

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL

View Document

10/12/2010 December 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 COMPANY RESTORED ON 10/12/2020

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

10/12/2010 December 2020 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/06/1918 June 2019 STRUCK OFF AND DISSOLVED

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER LEVY DELERINS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE DELERINS

View Document

11/06/1511 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE DELERINS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MISS ESTHER SHIRAZ LEVI DELERINS

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW UNITED KINGDOM

View Document

11/07/1311 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM GETCO 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

04/12/124 December 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY MARC ANGST

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARC ANGST

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MANEL LIMITED

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED JEAN-PIERRE DELERINS

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANEL LIMITED / 02/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

29/04/0929 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MARC ANGST

View Document

01/09/081 September 2008 COMPANY BUSINESS 21/08/2008

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARC ANGST / 20/08/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 49 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3ED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK COURT BRISTOL BS2 8PE

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company